STARTFORWARD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Frank Ellis Blackmore as a secretary on 2023-01-14

View Document

21/03/2421 March 2024 Registered office address changed from 37 Grantully Road London W9 1LH England to 37 Leith Mansions Grantully Road London W9 1LH on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr Virgilio De Carvalho Pinto as a secretary on 2023-01-14

View Document

19/03/2419 March 2024 Registered office address changed from C/O F E Blackmore 35 Leith Mansions Grantully Road London W9 1LH to 37 Grantully Road London W9 1LH on 2024-03-19

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK ELLIS BLACKMORE / 02/03/2020

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELPHICK / 13/03/2018

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASLAN NOOR / 29/06/2017

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPEARING

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUDY MEDIONI

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR VIRGILIO DE CARVALHO PINTO

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 DIRECTOR APPOINTED MR DIMITRIOS IROIDIS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EKER

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROBERT MEREDITH EKER

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCANDREW

View Document

16/05/1416 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR IAN ELPHICK

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 DIRECTOR APPOINTED MR GREGORY ROY MCMAHON

View Document

13/05/1313 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASLAM NOOR / 14/03/2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR RUDY ISAAC MEDIONI

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER SPEARING

View Document

03/05/123 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMI KHAN

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 17 BRADLEY GARDENS EALING LONDON W13 8HE

View Document

28/02/1128 February 2011 SECRETARY APPOINTED REVEREND FRANK ELLIS BLACKMORE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMI BASHIR KHAN / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND FRANK ELLIS BLACKMORE / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MCANDREW / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASLAM NOOR / 20/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK ROBINSON

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED KATHERINE MCANDREW

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0824 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBINSON / 29/08/2007

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 29/08/2007

View Document

24/03/0824 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0824 March 2008 REGISTERED OFFICE CHANGED ON 24/03/2008 FROM 17 BRADLEY GARDENS EALING LONDON W13 8HE

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FLAT 34 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LH

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: HAWKSWORTH MANAGEMENT LTD 28 OLD CHURCH STREET LONDON SW3 5BY

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 4 30 WADHAM GARDENS LONDON NW3 3DP

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 19 EGERTON GARDENS LONDON NW4 4BB

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 45 FELLOWS ROAD LONDON NW3 3DX

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 47 MAIDA VALE LONDON W9 1SH

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 37 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LH

View Document

09/01/919 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/03/9013 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company